Company NameDrive Xpress Ltd
DirectorJoseph Stanley Kica
Company StatusActive - Proposal to Strike off
Company Number07982119
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameJoseph Stanley Kica
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressOffice 4, 34 Victoria Road
Barnsley
S70 2BU

Location

Registered AddressOffice 4, 34 Victoria Road
Barnsley
S70 2BU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Joseph Kica
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,884
Current Liabilities£2,883

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2020 (4 years, 1 month ago)
Next Return Due19 April 2021 (overdue)

Filing History

9 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Registered office address changed from 15 Grahams Orchard Barnsley South Yorkshire S70 2st to Office 4, 34 Victoria Road Barnsley S70 2BU on 5 July 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to 15 Grahams Orchard Barnsley South Yorkshire S70 2ST on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to 15 Grahams Orchard Barnsley South Yorkshire S70 2ST on 15 July 2014 (2 pages)
27 June 2014Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 27 June 2014 (1 page)
27 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 27 June 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)